(AA) Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Mar 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 3rd, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Mar 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 5th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Mar 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 7th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 16th Mar 2020 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Mar 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Tue, 17th Mar 2020
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 14th Dec 2019 director's details were changed
filed on: 27th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom on Fri, 27th Dec 2019 to 69 Aberdeen Avenue Cambridge CB2 8DL
filed on: 27th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom on Mon, 4th Mar 2019 to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 4th Mar 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Mar 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Mon, 4th Mar 2019
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 27th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Mar 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 20th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Mar 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP04) On Tue, 14th Mar 2017, company appointed a new person to the position of a secretary
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL England on Wed, 15th Mar 2017 to Rm101, Maple House 118 High Street Purley London CR8 2AD
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 3rd, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Mar 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Tue, 1st Mar 2016
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Chase Business Centre 39-41 Chase Side London N14 5BP on Tue, 8th Mar 2016 to 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 3rd, May 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th Feb 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 3rd, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 13th Feb 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 13th Feb 2014: 10000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 29th, April 2013
| incorporation
|
Free Download
(8 pages)
|